Search icon

MASTER RENOVATION, INC.

Company Details

Name: MASTER RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1991 (34 years ago)
Date of dissolution: 13 Apr 2017
Entity Number: 1581020
ZIP code: 11205
County: Queens
Place of Formation: New York
Address: 57 WALWORTH ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WALWORTH ST, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ZDZISLAW KACZMARZYK Chief Executive Officer 164-31 86TH ST, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
1993-02-01 2001-10-09 Address 94-25 95TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1993-02-01 1999-10-26 Address 94-25 95TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1991-10-09 1999-10-26 Address 94-25 95TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170413000642 2017-04-13 CERTIFICATE OF DISSOLUTION 2017-04-13
051125002189 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031003002310 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011009002625 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991026002658 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971028002684 1997-10-28 BIENNIAL STATEMENT 1997-10-01
931025002955 1993-10-25 BIENNIAL STATEMENT 1993-10-01
930201002844 1993-02-01 BIENNIAL STATEMENT 1992-10-01
911009000010 1991-10-09 CERTIFICATE OF INCORPORATION 1991-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312247752 0215000 2008-06-26 254 36TH STREET, 4TH FL, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-06-26
Emphasis N: DUSTEXPL
Case Closed 2008-12-11

Related Activity

Type Complaint
Activity Nr 206842072
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2008-08-01
Abatement Due Date 2008-09-04
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2008-08-01
Abatement Due Date 2008-08-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A01
Issuance Date 2008-08-01
Abatement Due Date 2008-08-15
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2008-08-01
Abatement Due Date 2008-09-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-08-01
Abatement Due Date 2008-09-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-08-01
Abatement Due Date 2008-09-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2008-08-01
Abatement Due Date 2008-09-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2008-08-01
Abatement Due Date 2008-09-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State